- Company Overview for TIME GB PROPERTIES OPCO LIMITED (11971805)
- Filing history for TIME GB PROPERTIES OPCO LIMITED (11971805)
- People for TIME GB PROPERTIES OPCO LIMITED (11971805)
- Charges for TIME GB PROPERTIES OPCO LIMITED (11971805)
- More for TIME GB PROPERTIES OPCO LIMITED (11971805)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
06 Jun 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
05 Jan 2022 | CH01 | Director's details changed for Mr Robert Lee Jack Bull on 1 December 2021 | |
05 Jan 2022 | CH01 | Director's details changed for Mr Jason Mark Williams on 1 December 2021 | |
05 Jan 2022 | CH01 | Director's details changed for Mr Robert Bull on 1 December 2021 | |
08 Sep 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
29 Apr 2021 | PSC05 | Change of details for Time Gb Properties Lendco Limited as a person with significant control on 29 April 2021 | |
29 Oct 2020 | AD01 | Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 29 October 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
04 May 2020 | PSC07 | Cessation of Robert Lee Jack Bull as a person with significant control on 6 September 2019 | |
04 May 2020 | PSC02 | Notification of Time Gb Properties Lendco Limited as a person with significant control on 6 September 2019 | |
09 Oct 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
24 Sep 2019 | MA | Memorandum and Articles of Association | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2019 | MR01 | Registration of charge 119718050002, created on 6 September 2019 | |
16 Sep 2019 | MR01 | Registration of charge 119718050001, created on 6 September 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Stephen Meredith as a director on 6 September 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Robert Bull as a director on 6 September 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Jason Mark Williams as a director on 6 September 2019 | |
30 Aug 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 August 2019 | |
30 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-30
|